Background WavePink WaveYellow Wave

ACSMJ DUBLIN LIMITED (12649868)

ACSMJ DUBLIN LIMITED (12649868) is an active UK company. incorporated on 5 June 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ACSMJ DUBLIN LIMITED has been registered for 5 years. Current directors include MAXWELL-JONES, Anthony Charles Spencer, MAXWELL-JONES, Charlotte Louise.

Company Number
12649868
Status
active
Type
ltd
Incorporated
5 June 2020
Age
5 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MAXWELL-JONES, Anthony Charles Spencer, MAXWELL-JONES, Charlotte Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACSMJ DUBLIN LIMITED

ACSMJ DUBLIN LIMITED is an active company incorporated on 5 June 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ACSMJ DUBLIN LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12649868

LTD Company

Age

5 Years

Incorporated 5 June 2020

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom
From: 4 April 2023To: 10 April 2024
First Floor South 101 New Cavendish Street London W1W 6XH England
From: 3 April 2023To: 4 April 2023
101 New Cavendish Street London W1W 6XH England
From: 3 April 2023To: 3 April 2023
64 New Cavendish Street London W1G 8TB England
From: 5 June 2020To: 3 April 2023
Timeline

3 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jun 20
New Owner
May 22
Director Joined
May 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

MAXWELL-JONES, Anthony Charles Spencer

Active
New Cavendish Street, LondonW1W 6XH
Born January 1991
Director
Appointed 13 May 2022

MAXWELL-JONES, Charlotte Louise

Active
New Cavendish Street, LondonW1W 6XH
Born October 1990
Director
Appointed 05 Jun 2020

Persons with significant control

2

Mrs Charlotte Louise Maxwell-Jones

Active
New Cavendish Street, LondonW1W 6XH
Born October 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 May 2022

Mr Anthony Charles Spencer Maxwell-Jones

Active
New Cavendish Street, LondonW1W 6XH
Born January 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jun 2020
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 April 2024
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
26 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
18 May 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 May 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
12 August 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Incorporation Company
5 June 2020
NEWINCIncorporation